London
W1U 1QX
Director Name | Mr Christopher John Leo Spicer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Gary Wesley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammondsfield Links Road, Kirby Muxloe Leicester Leicestershire LE9 2BP |
Director Name | Mr Martin Richard Melling |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chinglea Brook Lane, Ranton Stafford Staffordshire ST18 9JY |
Secretary Name | Mr Gary Wesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammondsfield Links Road, Kirby Muxloe Leicester Leicestershire LE9 2BP |
Director Name | Mr Albert Norman Dungate |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Kevin Richard Thomas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 09 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 135 Court Malaw Crescent Robroyston Glasgow G33 1TD Scotland |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Strathclyde G74 1NS Scotland |
Director Name | Mr Martin Dennis Austick |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock Airports Limited Cambridge Road Whetstone Leicester LE8 6LH |
Secretary Name | Mr John David Taylor Greig |
---|---|
Status | Resigned |
Appointed | 17 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | 29 Howe Street Edinburgh EH3 6TF Scotland |
Director Name | Stanley Alan Royall Billiald |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 08 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 June 2010) |
Role | Group Assistant Secretary |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Stephen Joseph McGowan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 April 2010) |
Role | Company Director |
Correspondence Address | C/O Babcock Airports Limited Cambridge Road Whetstone Leicester LE8 6LH |
Director Name | Anthony Moore |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 September 2014) |
Role | Company Director |
Correspondence Address | C/O Babcock Airports Limited Cambridge Road Whetstone Leicester LE8 6LH |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Ms Valerie Francine Anne Teller |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2012) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | John McGrath |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(11 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0TA |
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2016) |
Role | Deputy Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Benjamin Michael Stancliffe |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Neal Gregory Misell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 June 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Samuel Michael White |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Richard Hewitt Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr James Richard Parker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Steven West |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1000 Lakeside Western Road Portsmouth PO6 3EN |
Director Name | Mr David Keith Morland |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Director Name | Mr Matthew Hayward |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2020(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.babcockinternational.com |
---|---|
Email address | [email protected] |
Telephone | 020 82831330 |
Telephone region | London |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Babcock Critical Assets Holdings LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,462,000 |
Gross Profit | £8,940,000 |
Net Worth | £36,149,000 |
Cash | £10,772,000 |
Current Liabilities | £23,075,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
3 February 2021 | Termination of appointment of David Keith Morland as a director on 3 February 2021 (1 page) |
---|---|
3 February 2021 | Appointment of Mr James Richard Parker as a director on 3 February 2021 (2 pages) |
13 October 2020 | Full accounts made up to 31 March 2020 (40 pages) |
3 August 2020 | Termination of appointment of Samuel Michael White as a director on 3 August 2020 (1 page) |
3 August 2020 | Appointment of Mr Matthew Hayward as a director on 3 August 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (38 pages) |
21 October 2019 | Appointment of Mr David Keith Morland as a director on 15 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Steven West as a director on 15 October 2019 (1 page) |
1 May 2019 | Director's details changed for Mr John Richard Davies on 1 May 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
19 November 2018 | Full accounts made up to 31 March 2018 (36 pages) |
3 May 2018 | Termination of appointment of James Richard Parker as a director on 30 April 2018 (1 page) |
3 May 2018 | Appointment of Mr Steven West as a director on 30 April 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (36 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (36 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
17 January 2017 | Termination of appointment of Benjamin Michael Stancliffe as a director on 28 November 2016 (1 page) |
17 January 2017 | Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages) |
17 January 2017 | Termination of appointment of Benjamin Michael Stancliffe as a director on 28 November 2016 (1 page) |
17 January 2017 | Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (37 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (37 pages) |
24 November 2016 | Termination of appointment of Franco Martinelli as a director on 10 October 2016 (1 page) |
24 November 2016 | Appointment of Mr Iain Stuart Urquhart as a director on 12 October 2016 (2 pages) |
24 November 2016 | Termination of appointment of Nicholas James William Borrett as a director on 10 October 2016 (1 page) |
24 November 2016 | Termination of appointment of Nicholas James William Borrett as a director on 10 October 2016 (1 page) |
24 November 2016 | Termination of appointment of Franco Martinelli as a director on 10 October 2016 (1 page) |
24 November 2016 | Appointment of Mr Iain Stuart Urquhart as a director on 12 October 2016 (2 pages) |
19 July 2016 | Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 (1 page) |
19 July 2016 | Appointment of Samuel Michael White as a director on 1 July 2016 (2 pages) |
19 July 2016 | Appointment of Samuel Michael White as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
24 June 2016 | Termination of appointment of Albert Norman Dungate as a director on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Albert Norman Dungate as a director on 24 June 2016 (1 page) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 December 2015 | Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
2 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
5 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 February 2015 | Full accounts made up to 31 March 2014 (21 pages) |
9 February 2015 | Full accounts made up to 31 March 2014 (21 pages) |
19 September 2014 | Appointment of Neal Misell as a director on 18 September 2014 (2 pages) |
19 September 2014 | Appointment of Neal Misell as a director on 18 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Anthony Moore as a director on 18 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Anthony Moore as a director on 18 September 2014 (1 page) |
5 September 2014 | Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page) |
5 September 2014 | Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page) |
5 September 2014 | Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 September 2013 | Appointment of David John Lawton as a director (2 pages) |
2 September 2013 | Appointment of David John Lawton as a director (2 pages) |
2 September 2013 | Termination of appointment of John Mcgrath as a director (1 page) |
2 September 2013 | Termination of appointment of John Mcgrath as a director (1 page) |
29 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (10 pages) |
28 February 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
31 July 2012 | Appointment of Nicholas James William Borrett as a director (2 pages) |
31 July 2012 | Appointment of Nicholas James William Borrett as a director (2 pages) |
30 July 2012 | Termination of appointment of Valerie Teller as a director (1 page) |
30 July 2012 | Termination of appointment of Valerie Teller as a director (1 page) |
26 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
13 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (10 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 March 2011 | Termination of appointment of Martin Austick as a director (1 page) |
29 March 2011 | Appointment of John Mcgrath as a director (2 pages) |
29 March 2011 | Termination of appointment of Martin Austick as a director (1 page) |
29 March 2011 | Appointment of John Mcgrath as a director (2 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (10 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (10 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (22 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (22 pages) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
7 July 2010 | Termination of appointment of Stanley Billiald as a director (1 page) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
7 July 2010 | Termination of appointment of Stanley Billiald as a director (1 page) |
11 April 2010 | Termination of appointment of Stephen Mcgowan as a director (1 page) |
11 April 2010 | Termination of appointment of Stephen Mcgowan as a director (1 page) |
9 April 2010 | Appointment of Graham David Leeming as a director (2 pages) |
9 April 2010 | Appointment of Graham David Leeming as a director (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Stephen Joseph Mcgowan on 5 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Moore on 5 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Stephen Joseph Mcgowan on 5 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Moore on 5 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Stephen Joseph Mcgowan on 5 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Stephen Joseph Mcgowan on 5 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Stephen Joseph Mcgowan on 5 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Moore on 5 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Moore on 5 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Moore on 5 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Stephen Joseph Mcgowan on 5 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Moore on 5 March 2010 (2 pages) |
18 December 2009 | Director's details changed for Martin Dennis Austick on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Martin Dennis Austick on 18 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Kevin Richard Thomas on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Kevin Richard Thomas on 16 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Albert Norman Dungate on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Albert Norman Dungate on 13 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
1 May 2009 | Director appointed stephen joseph mcgowan (2 pages) |
1 May 2009 | Director appointed stephen joseph mcgowan (2 pages) |
1 May 2009 | Director appointed anthony moore (2 pages) |
1 May 2009 | Director appointed anthony moore (2 pages) |
1 May 2009 | Appointment terminated director archibald bethel (1 page) |
1 May 2009 | Appointment terminated director iain urquhart (1 page) |
1 May 2009 | Appointment terminated director iain urquhart (1 page) |
1 May 2009 | Appointment terminated director archibald bethel (1 page) |
25 March 2009 | Return made up to 23/03/09; full list of members
|
25 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
21 January 2009 | Appointment terminated secretary john greig (1 page) |
21 January 2009 | Appointment terminated secretary john greig (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 33 wigmore street london W1U 1QX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 33 wigmore street london W1U 1QX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / archibald bethel / 25/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / archibald bethel / 25/07/2008 (1 page) |
19 June 2008 | Full accounts made up to 31 March 2008 (17 pages) |
19 June 2008 | Full accounts made up to 31 March 2008 (17 pages) |
28 May 2008 | Memorandum and Articles of Association (9 pages) |
28 May 2008 | Memorandum and Articles of Association (9 pages) |
23 May 2008 | Company name changed alstec airports LIMITED\certificate issued on 23/05/08 (2 pages) |
23 May 2008 | Company name changed alstec airports LIMITED\certificate issued on 23/05/08 (2 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
27 March 2008 | Return made up to 23/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members
|
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
22 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 23/03/07; full list of members
|
2 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
19 March 2007 | New director appointed
|
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
21 July 2006 | Resolutions
|
21 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
13 June 2006 | Registered office changed on 13/06/06 from: cambridge road whetstone leicester leicestershire LE8 6LH (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: cambridge road whetstone leicester leicestershire LE8 6LH (1 page) |
30 May 2006 | Resolutions
|
30 May 2006 | Memorandum and Articles of Association (5 pages) |
30 May 2006 | Memorandum and Articles of Association (5 pages) |
30 May 2006 | Resolutions
|
26 May 2006 | Auditor's resignation (2 pages) |
26 May 2006 | Auditor's resignation (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
24 March 2005 | Return made up to 23/03/05; full list of members (2 pages) |
24 March 2005 | Return made up to 23/03/05; full list of members (2 pages) |
20 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
20 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
28 July 2003 | Secretary's particulars changed (1 page) |
28 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 July 2003 | Company name changed alstec services LIMITED\certificate issued on 15/07/03 (2 pages) |
15 July 2003 | Company name changed alstec services LIMITED\certificate issued on 15/07/03 (2 pages) |
1 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
25 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
6 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New secretary appointed;new director appointed (3 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New secretary appointed;new director appointed (3 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | New director appointed (3 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (3 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Registered office changed on 17/07/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
28 June 2000 | Company name changed alstec LIMITED\certificate issued on 28/06/00 (2 pages) |
28 June 2000 | Company name changed alstec LIMITED\certificate issued on 28/06/00 (2 pages) |
6 April 2000 | Memorandum and Articles of Association (8 pages) |
6 April 2000 | Memorandum and Articles of Association (8 pages) |
4 April 2000 | Company name changed pinco 1380 LIMITED\certificate issued on 05/04/00 (2 pages) |
4 April 2000 | Company name changed pinco 1380 LIMITED\certificate issued on 05/04/00 (2 pages) |
23 March 2000 | Incorporation (16 pages) |
23 March 2000 | Incorporation (16 pages) |